Advanced company searchLink opens in new window

APPLESEED HOLDCO LIMITED

Company number 09250826

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
02 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
02 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
02 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
17 Feb 2023 AA Full accounts made up to 31 May 2022
20 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
19 Jan 2023 MR01 Registration of charge 092508260004, created on 18 January 2023
17 Mar 2022 MA Memorandum and Articles of Association
17 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Provision and performance of terms and transactions contemplated by various docs be approved/ count in quorum and vote re facilities agreement, authorisation of director’s conflict of interest/ director authority to execute, deliver and approve various docs/ company business 28/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Mar 2022 MR01 Registration of charge 092508260003, created on 28 February 2022
28 Feb 2022 AA Full accounts made up to 31 May 2021
20 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
09 Feb 2021 AA Group of companies' accounts made up to 31 May 2020
28 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
21 Dec 2020 PSC02 Notification of Medication Packaging Holdco Limited as a person with significant control on 18 December 2020
21 Dec 2020 PSC07 Cessation of Layton Tamberlin as a person with significant control on 18 December 2020
21 Dec 2020 AD01 Registered office address changed from 110 Wigmore Street London W1U 3RW England to Crewe Hall Enterprise Park Crewe Cheshire CW1 6UL on 21 December 2020
21 Dec 2020 PSC07 Cessation of Richard Barry Sanders as a person with significant control on 18 December 2020
21 Dec 2020 TM01 Termination of appointment of Richard Barry Sanders as a director on 18 December 2020
21 Dec 2020 TM01 Termination of appointment of Layton Gwyn Tamberlin as a director on 18 December 2020
21 Dec 2020 AP03 Appointment of Mark Stokes as a secretary on 18 December 2020
21 Dec 2020 AP01 Appointment of Jeremy Brade as a director on 18 December 2020
21 Dec 2020 AP01 Appointment of Mr James Douglas Agnew as a director on 18 December 2020
21 Dec 2020 MR01 Registration of charge 092508260002, created on 21 December 2020